Search icon

ZIGMA MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: ZIGMA MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIGMA MEDICAL CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000046372
FEI/EIN Number 650499619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 SW 1ST, STE 320, MIAMI, FL, 33135, US
Mail Address: 1800 SW 1ST, STE 320, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO MADELIN President 11771 SW 31 ST., MIAMI, FL, 33175
MACHADO MADELIN Agent 11771 SW 31 ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 MACHADO, MADELIN -
AMENDMENT 2005-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 11771 SW 31 ST., MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-07-20 - -
REINSTATEMENT 1998-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-21 1800 SW 1ST, STE 320, MIAMI, FL 33135 -

Documents

Name Date
Amendment 2005-12-19
REINSTATEMENT 2005-12-14
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-19
Amendment 1998-07-20
REINSTATEMENT 1998-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State